SOLAYR LIMITED

Company Documents

DateDescription
14/06/1314 June 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

14/03/1314 March 2013 ORDER OF COURT - EARLY DISSOLUTION

View Document

06/01/126 January 2012 REGISTERED OFFICE CHANGED ON 06/01/2012 FROM C/O SOLAYR LTD UNIT 1 49 MAYBOLE ROAD AYR AYR AYRSHIRE KA7 4SF UNITED KINGDOM

View Document

28/11/1128 November 2011 COURT ORDER NOTICE OF WINDING UP

View Document

28/11/1128 November 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL)

View Document

28/11/1128 November 2011 NOTICE OF WINDING UP ORDER

View Document

11/11/1111 November 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL)

View Document

30/08/1130 August 2011 REGISTERED OFFICE CHANGED ON 30/08/2011 FROM 41D GREEN STREET AYR KA8 8BQ

View Document

28/03/1128 March 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

08/12/108 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/03/1030 March 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN DOMINIC RENZ HUNTER / 30/03/2010

View Document

11/01/1011 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/04/0923 April 2009 SECRETARY APPOINTED MRS ALLISON LOGAN

View Document

23/04/0923 April 2009 RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/01/0915 January 2009 APPOINTMENT TERMINATED SECRETARY JOHN DOBSON

View Document

28/05/0828 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

13/03/0813 March 2008 RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

11/01/0811 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/11/072 November 2007 DIRECTOR RESIGNED

View Document

02/11/072 November 2007 NEW DIRECTOR APPOINTED

View Document

04/04/074 April 2007 NEW DIRECTOR APPOINTED

View Document

04/04/074 April 2007 DIRECTOR RESIGNED

View Document

08/03/078 March 2007 RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/03/066 March 2006 RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

13/03/0513 March 2005 RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

27/02/0427 February 2004 RETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS

View Document

15/12/0315 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

02/03/032 March 2003 RETURN MADE UP TO 11/03/03; FULL LIST OF MEMBERS

View Document

30/12/0230 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

09/04/029 April 2002 RETURN MADE UP TO 11/03/02; FULL LIST OF MEMBERS

View Document

09/04/029 April 2002 NC INC ALREADY ADJUSTED 10/11/99

View Document

09/04/029 April 2002 SEE RESOLUTION 10/11/99

View Document

09/04/029 April 2002 £ NC 86500/87500 10/11/99

View Document

09/04/029 April 2002

View Document

09/04/029 April 2002 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/014 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

24/04/0124 April 2001 RETURN MADE UP TO 11/03/01; FULL LIST OF MEMBERS

View Document

24/04/0124 April 2001

View Document

14/03/0114 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

05/06/005 June 2000

View Document

05/06/005 June 2000 RETURN MADE UP TO 11/03/00; FULL LIST OF MEMBERS

View Document

01/03/001 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

14/05/9914 May 1999 RETURN MADE UP TO 11/03/99; NO CHANGE OF MEMBERS

View Document

16/02/9916 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

01/09/981 September 1998 DIRECTOR RESIGNED

View Document

01/09/981 September 1998 REGISTERED OFFICE CHANGED ON 01/09/98 FROM: 30 GREEN STREET AYR KA8 8BQ

View Document

01/09/981 September 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/04/9814 April 1998 £ NC 76500/86500 28/03/97

View Document

14/04/9814 April 1998 RETURN MADE UP TO 11/03/98; FULL LIST OF MEMBERS

View Document

14/04/9814 April 1998 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/9816 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

08/05/978 May 1997 NEW DIRECTOR APPOINTED

View Document

04/04/974 April 1997 RETURN MADE UP TO 11/03/97; NO CHANGE OF MEMBERS

View Document

31/12/9631 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

10/04/9610 April 1996 NC INC ALREADY ADJUSTED 29/03/94

View Document

10/04/9610 April 1996 RETURN MADE UP TO 11/03/96; FULL LIST OF MEMBERS

View Document

10/04/9610 April 1996 £ NC 36500/66500 31/03/95

View Document

10/04/9610 April 1996 £ NC 30000/36500 31/03/96

View Document

10/04/9610 April 1996 £ NC 66500/76500 14/02/96

View Document

10/04/9610 April 1996 NC INC ALREADY ADJUSTED 14/02/96

View Document

10/04/9610 April 1996 NC INC ALREADY ADJUSTED 31/03/95

View Document

25/03/9625 March 1996 DIRECTOR RESIGNED

View Document

25/03/9625 March 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/03/9625 March 1996

View Document

19/01/9619 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

05/07/955 July 1995 PARTIC OF MORT/CHARGE *****

View Document

19/04/9519 April 1995 RETURN MADE UP TO 11/03/95; NO CHANGE OF MEMBERS

View Document

01/02/951 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

12/08/9412 August 1994 PARTIC OF MORT/CHARGE *****

View Document

11/04/9411 April 1994 REGISTERED OFFICE CHANGED ON 11/04/94 FROM: 30 GREEN STREET AYR KA8 8BQ

View Document

08/03/948 March 1994 RETURN MADE UP TO 11/03/94; FULL LIST OF MEMBERS

View Document

08/03/948 March 1994 REGISTERED OFFICE CHANGED ON 08/03/94

View Document

08/03/948 March 1994

View Document

08/03/948 March 1994

View Document

12/01/9412 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

06/07/936 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

17/03/9317 March 1993 RETURN MADE UP TO 11/03/93; NO CHANGE OF MEMBERS

View Document

17/03/9317 March 1993

View Document

11/01/9311 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

11/11/9211 November 1992 NEW DIRECTOR APPOINTED

View Document

01/04/921 April 1992

View Document

01/04/921 April 1992 RETURN MADE UP TO 11/03/92; FULL LIST OF MEMBERS

View Document

15/11/9115 November 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

15/03/9115 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/03/9115 March 1991 REGISTERED OFFICE CHANGED ON 15/03/91 FROM: 142 QUEEN STREET GLASGOW G1 3BU

View Document

15/03/9115 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/03/9111 March 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company